MORGAN BECKER LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/06/142 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
31 CASTLE STREET
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 6RU

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/06/136 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/06/111 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/06/104 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER MORGAN / 10/05/2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE MORGAN / 10/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE MORGAN / 10/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER MORGAN / 10/05/2010

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MORGAN / 20/03/2009

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORGAN / 20/03/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 PREVEXT FROM 31/05/2008 TO 31/10/2008

View Document

19/09/0819 September 2008 SECRETARY APPOINTED JENNIFER ANNE MORGAN

View Document

11/09/0811 September 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

06/09/086 September 2008 COMPANY NAME CHANGED THE JUICE MACHINE LIMITED
CERTIFICATE ISSUED ON 09/09/08

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE HODSON

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company